Company NameThe Beautiful Game Soccer Coaching Limited
Company StatusDissolved
Company Number04589422
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameClemence Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEamonn Joseph Ruane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Weetwood Avenue
Leeds
LS16 5NF
Secretary NameJane Ruane
NationalityBritish
StatusClosed
Appointed23 December 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 21 July 2015)
RoleSecretary
Correspondence Address30 Weetwood Avenue
Leeds
LS16 5NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1 at £1Eamonn Joseph Ruane
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
25 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(4 pages)
25 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(4 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Director's details changed for Eamonn Joseph Ruane on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Eamonn Joseph Ruane on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Eamonn Joseph Ruane on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Return made up to 13/11/08; full list of members (3 pages)
31 December 2008Return made up to 13/11/08; full list of members (3 pages)
26 November 2007Return made up to 13/11/07; full list of members (2 pages)
26 November 2007Return made up to 13/11/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 13/11/06; full list of members (2 pages)
30 July 2007Return made up to 13/11/06; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 13/11/04; full list of members (6 pages)
19 November 2004Return made up to 13/11/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 13/11/03; full list of members (6 pages)
11 December 2003Return made up to 13/11/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2003Registered office changed on 26/01/03 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
26 January 2003Registered office changed on 26/01/03 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
25 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
25 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
6 January 2003Company name changed clemence associates LTD\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed clemence associates LTD\certificate issued on 06/01/03 (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2002Incorporation (9 pages)
13 November 2002Incorporation (9 pages)